Company Information

CIN
Status
Date of Incorporation
29 May 2006
State / ROC
Jaipur /
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
2,500,000
Authorised Capital
2,500,000

Directors

Nilesh Goyal
Nilesh Goyal
Wholetime Director
about 11 years ago
Ashutosh Joshi
Ashutosh Joshi
Director
over 19 years ago

Past Directors

Ghan Shyam Gupta
Ghan Shyam Gupta
Whole Time Director
about 11 years ago

Registered Trademarks

Cedar Miracle Buildteck

[Class : 43] Hotel, Restaurant, Services For Providing Food And Drink, Temporary Accommodation.

Cedar Miracle Buildteck

[Class : 36] Insurance, Financial Affairs, Monetary Affairs, Real Estate Affaris.

Cedar Miracle Buildteck

[Class : 37] Building Construction, Repair, Installation Services.

Charges

0
24 March 2011
Tata Capital Limited
11 Lak
15 March 2011
Bmw India Financial Services Private Limited
20 Lak
29 January 2011
Hdfc Bank Limited
18 Lak
09 August 2007
The Urban Cooperative Bank Ltd
44 Lak
12 September 2008
Icici Home Finance Company Limited
40 Lak
16 March 2011
Bank Of Maharashtra
2 Crore
16 March 2011
Bank Of Maharashtra
2 Crore
09 February 2007
The Urban Co-operative Bank Ltd
50 Lak
09 February 2007
The Urban Co-operative Bank Ltd
0
16 March 2011
Bank Of Maharashtra
0
16 March 2011
Bank Of Maharashtra
0
15 March 2011
Bmw India Financial Services Private Limited
0
24 March 2011
Tata Capital Limited
0
29 January 2011
Hdfc Bank Limited
0
12 September 2008
Icici Home Finance Company Limited
0
09 August 2007
The Urban Cooperative Bank Ltd
0
09 February 2007
The Urban Co-operative Bank Ltd
0
16 March 2011
Bank Of Maharashtra
0
16 March 2011
Bank Of Maharashtra
0
15 March 2011
Bmw India Financial Services Private Limited
0
24 March 2011
Tata Capital Limited
0
29 January 2011
Hdfc Bank Limited
0
12 September 2008
Icici Home Finance Company Limited
0
09 August 2007
The Urban Cooperative Bank Ltd
0
09 February 2007
The Urban Co-operative Bank Ltd
0
16 March 2011
Bank Of Maharashtra
0
16 March 2011
Bank Of Maharashtra
0
15 March 2011
Bmw India Financial Services Private Limited
0
24 March 2011
Tata Capital Limited
0
29 January 2011
Hdfc Bank Limited
0
12 September 2008
Icici Home Finance Company Limited
0
09 August 2007
The Urban Cooperative Bank Ltd
0

Documents

Form CHG-4-21102020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201021
Letter of the charge holder stating that the amount has been satisfied-17102020
Form CHG-4-05062020_signed
Letter of the charge holder stating that the amount has been satisfied-05062020
CERTIFICATE OF SATISFACTION OF CHARGE-20200605
Form CHG-4-25032020_signed
Letter of the charge holder stating that the amount has been satisfied-25032020
CERTIFICATE OF SATISFACTION OF CHARGE-20200325
Form CHG-4-30012020_signed
Letter of the charge holder stating that the amount has been satisfied-30012020
CERTIFICATE OF SATISFACTION OF CHARGE-20200130
Directors report as per section 134(3)-25112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112019
Form AOC-4-25112019_signed
Form MGT-7-19112019_signed
List of share holders, debenture holders;-13112019
Form ADT-1-15102019_signed
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Copy of the intimation sent by company-14102019
Form DPT-3-27062019
Form ADT-1-04062019_signed
Copy of resolution passed by the company-04062019
Copy of written consent given by auditor-04062019
Form MGT-7-03012019_signed
List of share holders, debenture holders;-29122018
Form MGT-14-30112018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-30112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102018